About

Registered Number: 06581524
Date of Incorporation: 30/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 106 Upper Rainham Road, Hornchurch, Essex, RM12 4EE

 

Established in 2008, Ski Automoto Ltd have registered office in Hornchurch in Essex. We don't currently know the number of employees at this business. The current directors of this company are Aleksandrowicz, Elzbieta, Aleksandrowicz, Jan, Brighton Secretary Limited, Aleksandrowicz, Elzbieta, Brighton Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEKSANDROWICZ, Elzbieta 28 July 2014 - 1
ALEKSANDROWICZ, Jan 01 May 2008 - 1
ALEKSANDROWICZ, Elzbieta 01 May 2008 28 July 2014 1
Brighton Director Limited 30 April 2008 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 30 April 2008 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 June 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 18 June 2018
PSC01 - N/A 20 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.